Advanced company searchLink opens in new window

MOVESTARTER LTD

Company number 06737202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
02 Dec 2016 TM01 Termination of appointment of Jamie Smart as a director on 18 February 2016
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Dec 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-20
  • GBP 10,000
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
21 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10,000
13 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
08 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
06 Mar 2014 TM01 Termination of appointment of Richard Thorndike as a director
06 Mar 2014 AD01 Registered office address changed from C/O Dwf Llp One Snow Hill Snow Hill Queensway Birmingham West Midlands B4 6GA on 6 March 2014
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2013 TM01 Termination of appointment of Richard Thorndike as a director
15 Oct 2013 AD01 Registered office address changed from C/O Cobbetts Solicitors 1 Colmore Square Birmingham B4 6AJ United Kingdom on 15 October 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 October 2012
30 Sep 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 August 2013
06 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Mr Richard David Thorndike as a director
09 Oct 2012 AA Accounts for a dormant company made up to 31 October 2011
04 Apr 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
03 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
29 Jan 2011 AD01 Registered office address changed from 19 Beaks Hill Road Kings Norton Birmingham West Midlands B38 8BJ on 29 January 2011